Search icon

MOVING & STORAGE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349384
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 724 GARRISON AVE, BRONX, NY, United States, 10474

Contact Details

Phone +1 212-874-1313

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIT ARAVA Chief Executive Officer 724 GARRISSON AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
C/O AMIT ARAVA DOS Process Agent 724 GARRISON AVE, BRONX, NY, United States, 10474

Links between entities

Type:
Headquarter of
Company Number:
0626957
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
134046376
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1073706-DCA Inactive Business 2003-06-12 2007-04-01

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 724 GARRISSON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 2112 BROADWAY, 404, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-03-23 Address 2112 BROADWAY, 404, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204000608 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230323001281 2023-03-23 BIENNIAL STATEMENT 2023-02-01
050311002609 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030224002618 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010212002213 2001-02-12 BIENNIAL STATEMENT 2001-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
542945 RENEWAL INVOICED 2005-03-08 590 Storage Warehouse License Renewal Fee
542946 RENEWAL INVOICED 2003-06-12 590 Storage Warehouse License Renewal Fee
542944 LICENSE INVOICED 2001-02-27 590 Storage Warehouse License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166110.00
Total Face Value Of Loan:
166110.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169262.00
Total Face Value Of Loan:
169262.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$166,110
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,082.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $166,106
Utilities: $1

Motor Carrier Census

DBA Name:
NOAH'S ARK MOVING & STORAGE
Carrier Operation:
Interstate
Fax:
(718) 585-6159
Add Date:
1998-02-23
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State